PURPLE BATCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

10/12/2310 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RUTH STEVENS / 12/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEVENS / 12/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN RUTH STEVENS / 12/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STEVENS / 12/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEVENS / 14/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM THE BARN MANOR FARM CHURCH LANE CHILCOMPTON RADSTOCK BA3 4HP UNITED KINGDOM

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED HELEN RUTH STEVENS

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL JORDAN STEVENS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM THE BARN MANOR FARM CHURCH LANE CHILCOMPTON RADSTOCK BA3 4HP

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JORDAN STEVENS / 23/11/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEVENS / 21/08/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 31/12/14 STATEMENT OF CAPITAL GBP 1575

View Document

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM UNIT 19 OLD MILLS INDUSTRIAL ESTATE PAULTON BRISTOL BS39 7SU

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1026 October 2010 COMPANY NAME CHANGED THE PROSTATE TREATMENT PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 26/10/10

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN STEVENS

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MR DANIEL JORDAN STEVENS

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS STEVENS

View Document

07/04/107 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN STEVENS / 08/04/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS STEVENS / 08/01/2008

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company